Advanced company searchLink opens in new window

CLOUDBASE PROPERTY LIMITED

Company number 10762427

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2025 CS01 Confirmation statement made on 14 August 2025 with no updates
18 Feb 2025 AA Micro company accounts made up to 31 May 2024
19 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
16 Aug 2024 CH01 Director's details changed for Mrs Fiona Marianne Burgess on 3 June 2023
16 Aug 2024 CH01 Director's details changed for Mrs Fiona Marianne Burgess on 1 August 2023
16 Aug 2024 CH01 Director's details changed for Mrs Fiona Marianne Burgess on 1 November 2020
07 Mar 2024 CH01 Director's details changed for Mr Christopher John Hyde on 1 August 2019
07 Mar 2024 PSC04 Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 3 June 2023
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AA Micro company accounts made up to 31 May 2020
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 PSC04 Change of details for Mrs Fiona Marianne Burgess as a person with significant control on 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
21 Dec 2020 AD01 Registered office address changed from Clays Farm Chandlers Green Mattingley Hook Hampshire RG27 8LH England to Pamber Farmhouse Bramley Road Little London Tadley RG26 5EZ on 21 December 2020
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Feb 2020 PSC01 Notification of Christopher Hyde as a person with significant control on 10 May 2017
28 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with no updates